London
E9 5AX
Secretary Name | Mr Evans Benji |
---|---|
Status | Current |
Appointed | 01 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Rear Of 278 High Street Waltham Cross Hertfordshire EN8 7EA |
Director Name | Mrs Theresa Kono |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Nederlandse |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Vanner Point 4 Wick Road London E9 5AX |
Secretary Name | Theresa Kono |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 Vanner Point 4 Wick Road London E9 5AX |
Registered Address | 49 Chestnut Road Enfield London EN3 6SY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
1000 at £1 | Evans Benji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Cash | £500 |
Current Liabilities | £8,636 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2022 (overdue) |
31 July 2020 | Micro company accounts made up to 31 May 2018 (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 May 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (3 pages) |
22 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Evans Benji as a person with significant control on 14 May 2017 (2 pages) |
5 July 2017 | Notification of Evans Benji as a person with significant control on 14 May 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
11 September 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Secretary's details changed for Mr Evans Benji on 30 November 2015 (1 page) |
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 January 2016 | Secretary's details changed for Mr Evans Benji on 30 November 2015 (1 page) |
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 January 2016 | Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to Rear of 278 High Street Waltham Cross Hertfordshire EN8 7EA on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to Rear of 278 High Street Waltham Cross Hertfordshire EN8 7EA on 23 January 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Theresa Kono as a secretary on 30 May 2015 (1 page) |
18 June 2015 | Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from Flat 21 Vanner Point 4 Wick Road London E9 5AX England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Flat 21 Vanner Point 4 Wick Road London E9 5AX England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Theresa Kono as a secretary on 30 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Theresa Kono as a director on 30 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Theresa Kono as a director on 30 May 2015 (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|